Durham
County Durham
DH1 1TW
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Paul Raymond |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Miners Lodge Market Crescent New Herrington Tyne & Wear DH4 7AP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | June Short Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Galgate Barnard Castle DL12 8ES |
Director Name | Mrs June Short Raymond |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 April 2020) |
Role | Housewife Secretary |
Country of Residence | England |
Correspondence Address | Severn House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mrs Tracey Louise Barber |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF |
Director Name | Mr Robin Raymond |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF |
Director Name | Mr Daniel Raymond |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2018) |
Role | Assessor |
Country of Residence | England |
Correspondence Address | 101 Galgate Barnard Castle DL12 8ES |
Secretary Name | Mr Vincent Gavin Blaeford |
---|---|
Status | Resigned |
Appointed | 25 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | 101 Galgate Barnard Castle DL12 8ES |
Website | www.worldwideqa.com |
---|---|
Telephone | 0191 3840666 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Portland House Belmont Business Park Durham County Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,979 |
Cash | £10,067 |
Current Liabilities | £38,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
13 April 2004 | Delivered on: 14 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 March 2022 | Registered office address changed from Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th England to Portland House Belmont Business Park Durham County Durham DH1 1TW on 3 March 2022 (1 page) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 June 2021 | Change of details for Lzr Holdings Limited as a person with significant control on 7 June 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
2 September 2020 | Resolutions
|
28 August 2020 | Termination of appointment of Vincent Gavin Blaeford as a secretary on 28 August 2020 (1 page) |
27 August 2020 | Purchase of own shares.
|
25 June 2020 | Appointment of Mr Vincent Gavin Blaeford as a secretary on 25 June 2020 (2 pages) |
4 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 April 2020 | Notification of Lzr Holdings Limited as a person with significant control on 27 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of June Short Raymond as a secretary on 17 April 2020 (1 page) |
20 April 2020 | Cessation of June Short Raymond as a person with significant control on 17 April 2020 (1 page) |
20 April 2020 | Termination of appointment of June Short Raymond as a director on 17 April 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
5 December 2018 | Cessation of Daniel Raymond as a person with significant control on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Ms Lorna Marie Myers as a director on 5 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Daniel Raymond as a director on 5 December 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
7 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
22 October 2017 | Registered office address changed from Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1th to Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th on 22 October 2017 (1 page) |
22 October 2017 | Change of details for Mrs June Short Raymond as a person with significant control on 22 October 2017 (2 pages) |
22 October 2017 | Change of details for Mrs June Short Raymond as a person with significant control on 22 October 2017 (2 pages) |
22 October 2017 | Registered office address changed from Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1th to Severn House Mandale Park Belmont Industrial Estate Durham DH1 1th on 22 October 2017 (1 page) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
18 April 2017 | Purchase of own shares. (3 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
31 March 2017 | Secretary's details changed for June Short Raymond on 30 March 2017 (1 page) |
31 March 2017 | Statement of capital following an allotment of shares on 26 March 2017
|
31 March 2017 | Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 26 March 2017
|
31 March 2017 | Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Daniel Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Daniel Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs June Short Raymond on 30 March 2017 (2 pages) |
31 March 2017 | Secretary's details changed for June Short Raymond on 30 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 December 2014 | Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Bowburn North Industrial Estate Bowburn Durham County Durham DH6 5PF to Derwent House Mandale Park Belmont Industrial Estate Durham DH1 1TH on 2 December 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Termination of appointment of Robin Raymond as a director (1 page) |
12 June 2014 | Termination of appointment of Robin Raymond as a director (1 page) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 October 2013 | Termination of appointment of Tracey Barber as a director (1 page) |
16 October 2013 | Termination of appointment of Tracey Barber as a director (1 page) |
30 July 2013 | Appointment of Mr Daniel Raymond as a director (2 pages) |
30 July 2013 | Appointment of Mr Daniel Raymond as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Termination of appointment of Paul Raymond as a director (1 page) |
25 March 2013 | Termination of appointment of Paul Raymond as a director (1 page) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mr Robin Raymond as a director (2 pages) |
3 April 2012 | Appointment of Mrs Tracey Louise Barber as a director (2 pages) |
3 April 2012 | Appointment of Mr Robin Raymond as a director (2 pages) |
3 April 2012 | Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Registered office address changed from Ferryhill Court a167 Enterprise Park Ferryhill Durham DL17 8UE on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Mrs Tracey Louise Barber as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
11 July 2011 | Resolutions
|
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Director's details changed for June Short Raymond on 25 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Paul Raymond on 25 March 2010 (2 pages) |
17 May 2010 | Director's details changed for June Short Raymond on 25 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Raymond on 25 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: unit 22 philadelphia complex philadelphia houghton le spring tyne and wear DH4 4UG (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: unit 22 philadelphia complex philadelphia houghton le spring tyne and wear DH4 4UG (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 25/03/05; full list of members
|
23 March 2005 | Return made up to 25/03/05; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: 3 sunningdale newton aycliffe county durham DL5 4TS (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 3 sunningdale newton aycliffe county durham DL5 4TS (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: c/o nationwide company services LIMITED, kemp house 152-160 city road london EC1V 2HH (1 page) |
25 March 1999 | Incorporation (11 pages) |
25 March 1999 | Incorporation (11 pages) |